THE SALCOMBE MANAGEMENT COMPANY LIMITED
Company number 08166994
- Company Overview for THE SALCOMBE MANAGEMENT COMPANY LIMITED (08166994)
- Filing history for THE SALCOMBE MANAGEMENT COMPANY LIMITED (08166994)
- People for THE SALCOMBE MANAGEMENT COMPANY LIMITED (08166994)
- More for THE SALCOMBE MANAGEMENT COMPANY LIMITED (08166994)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | TM01 | Termination of appointment of Oliver Baskerville Quarrell as a director on 31 January 2025 | |
31 Jan 2025 | TM01 | Termination of appointment of Robert Hugh King as a director on 31 January 2025 | |
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
06 Aug 2024 | TM01 | Termination of appointment of John Hardeman Hughes as a director on 2 August 2024 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
07 Aug 2023 | CH01 | Director's details changed for Mr Oliver Baskerville Quarrell on 1 August 2023 | |
24 Mar 2023 | TM02 | Termination of appointment of Emily Marian Braine as a secretary on 11 March 2023 | |
24 Mar 2023 | AP04 | Appointment of Emily Braine Property Services Ltd as a secretary on 11 March 2023 | |
24 Mar 2023 | TM02 | Termination of appointment of Principle Estate Services Limited as a secretary on 31 January 2023 | |
23 Mar 2023 | AP03 | Appointment of Miss Emily Marian Braine as a secretary on 10 March 2023 | |
30 Jan 2023 | AD01 | Registered office address changed from Principle Estate Services Ltd 137 Newhall Street Birmingham B3 1SF England to The Salcombe Fore Street Salcombe Devon TQ8 8JG on 30 January 2023 | |
08 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mr John Hardeman Hughes on 26 August 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
28 Jul 2021 | AP04 | Appointment of Principle Estate Services Limited as a secretary on 28 July 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from Top Floor the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England to Principle Estate Services Ltd 137 Newhall Street Birmingham B3 1SF on 28 July 2021 | |
08 Feb 2021 | TM02 | Termination of appointment of Residential Block Management Group Limited as a secretary on 31 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Michael Lawrence Porter as a director on 21 November 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
14 Sep 2020 | AP04 | Appointment of Residential Block Management Group Limited as a secretary on 1 September 2019 | |
09 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 |